- Company Overview for DG7 LIMITED (07570247)
- Filing history for DG7 LIMITED (07570247)
- People for DG7 LIMITED (07570247)
- Charges for DG7 LIMITED (07570247)
- More for DG7 LIMITED (07570247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
29 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
13 Sep 2022 | AP03 | Appointment of Mr Frank Onipede as a secretary on 12 September 2022 | |
12 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2022 | |
12 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2022 | |
13 Jul 2022 | PSC01 | Notification of Oluwadamini Dele-Oladipupo as a person with significant control on 30 June 2022 | |
13 Jul 2022 | AP01 | Appointment of Ms Oluwadamini Ajibola Dele-Oladipupo as a director on 30 June 2022 | |
13 Jul 2022 | PSC07 | Cessation of Horley Homes Limited as a person with significant control on 30 June 2022 | |
03 May 2022 | MR01 | Registration of charge 075702470003, created on 29 April 2022 | |
03 May 2022 | MR01 | Registration of charge 075702470004, created on 29 April 2022 | |
02 Feb 2022 | MR01 | Registration of charge 075702470002, created on 17 January 2022 | |
31 Jan 2022 | MR01 | Registration of charge 075702470001, created on 17 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Sophie Louise Hobbs White as a person with significant control on 17 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Matthew White as a person with significant control on 17 January 2022 | |
18 Jan 2022 | CS01 |
Confirmation statement made on 18 January 2022 with updates
|
|
18 Jan 2022 | PSC02 | Notification of Horley Homes Limited as a person with significant control on 17 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 3rd Floor 17-19 Leicester Square Leicester Square London Uk WC2H 7LE to Studio 9a Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 18 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Frank Onipede as a director on 17 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Matthew White as a director on 17 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Sophie Louise Hobbs White as a director on 17 January 2022 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 |